ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ventureaxis Limited

Ventureaxis Limited is an active company incorporated on 10 February 2004 with the registered office located in London, Greater London. Ventureaxis Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05040159
Private limited company
Age
21 years
Incorporated 10 February 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 February 2025 (8 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
46-47 Britton Street
London
EC1M 5UJ
England
Address changed on 30 Jul 2025 (3 months ago)
Previous address was The Tannery 91 Kirkstall Road Leeds LS3 1HS United Kingdom
Telephone
01133503250
Email
Available in Endole App
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1989
Director • German • Lives in Switzerland • Born in Mar 1959
Director • British • Lives in UK • Born in Jan 1999
Director • British • Lives in England • Born in Sep 1985
Ventureaxis Consulting Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ventureaxis Consulting Limited
Dr Karl Heinrich Dederichs, Michael William Bateman, and 2 more are mutual people.
Active
Zenzero Solutions Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Quostar Solutions Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Neuways Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Neustro Consulting Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Solace Global Cyber Ltd
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Atom Engine Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Redini Midco Limited
Michael William Bateman, Oliver James Gee, and 1 more are mutual people.
Active
Brands
Ventureaxis
Ventureaxis is a development partner that specializes in bespoke software and technology solutions for enterprise clients in Sports & Entertainment, Manufacturing, Retail, and Distribution.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£637.03K
Increased by £83.52K (+15%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£772.3K
Decreased by £3.37K (-0%)
Total Liabilities
-£183.28K
Decreased by £19.12K (-9%)
Net Assets
£589.02K
Increased by £15.75K (+3%)
Debt Ratio (%)
24%
Decreased by 2.36% (-9%)
Latest Activity
Registered Address Changed
3 Months Ago on 30 Jul 2025
Karl Heinrich Dederichs Resigned
4 Months Ago on 1 Jul 2025
Mr Louis Lawley-Adams Appointed
4 Months Ago on 1 Jul 2025
Mr Oliver James Gee Appointed
4 Months Ago on 1 Jul 2025
Mr Michael William Bateman Appointed
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Ventureaxis Consulting Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Ventureaxis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ventureaxis Consulting Limited as a person with significant control on 6 April 2016
Submitted on 31 Jul 2025
Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS United Kingdom to 46-47 Britton Street London EC1M 5UJ on 30 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Michael William Bateman as a director on 1 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Louis Lawley-Adams as a director on 1 July 2025
Submitted on 15 Jul 2025
Appointment of Mr Oliver James Gee as a director on 1 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Karl Heinrich Dederichs as a director on 1 July 2025
Submitted on 15 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Mar 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 25 Feb 2025
Registered office address changed from Regent House 5 Queen Street Leeds LS1 2TW United Kingdom to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 30 September 2024
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year